Company NameVoice Simplified Ltd.
Company StatusDissolved
Company Number07171825
CategoryPrivate Limited Company
Incorporation Date26 February 2010(14 years, 1 month ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)
Previous NamesZeubma Ltd and Unified Cloud Communications Ltd.

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Benjamin George Thompson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(2 years, 3 months after company formation)
Appointment Duration10 years, 2 months (closed 16 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalatin House 19 Cedar Road
Sutton
Surrey
SM2 5DA
Secretary NameHelene Thompson
NationalityBritish
StatusClosed
Appointed09 December 2013(3 years, 9 months after company formation)
Appointment Duration8 years, 8 months (closed 16 August 2022)
RoleCompany Director
Correspondence AddressSalatin House 19 Cedar Road
Sutton
Surrey
SM2 5DA
Director NameMr Jesse William Harfield
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 St Leonards Avenue
Chineham
Basingstoke
Hampshire
RG24 8RD
Secretary NameChristopher Robert Wallace
NationalityBritish
StatusResigned
Appointed01 June 2012(2 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 December 2012)
RoleCompany Director
Correspondence AddressLamesine House 1 Furzeground Way
Stockley Park
Heathrow
Middlesex
UB11 1BD
Director NameMr Jonathan Charles Dunham
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2016)
RoleSales & Commercial Director
Country of ResidenceEngland
Correspondence AddressCurzon House 2nd Floor
24 High Street
Banstead
Surrey
SM7 2LJ

Contact

Websitevoicesimplified.com
Email address[email protected]

Location

Registered AddressSalatin House
19 Cedar Road
Sutton
Surrey
SM2 5DA
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Ben Golden
49.02%
Ordinary E
50 at £1Gregory Pearce
49.02%
Ordinary E
800 at £0.001Benjamin George Thompson
0.98%
Ordinary A
50 at £0.01Ben Golden
0.49%
Ordinary D
50 at £0.01Gregory Pearce
0.49%
Ordinary D

Financials

Year2014
Net Worth-£388,740
Cash£90,935
Current Liabilities£11,454

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

26 February 2020Confirmation statement made on 16 February 2020 with updates (4 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
14 March 2019Director's details changed for Mr Benjamin George Thompson on 14 March 2019 (2 pages)
14 March 2019Change of details for Mr Benjamin George Thompson as a person with significant control on 14 March 2019 (2 pages)
18 February 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
1 August 2018Change of details for Mr Benjamin George Thompson as a person with significant control on 1 August 2016 (2 pages)
1 August 2018Director's details changed for Mr Benjamin George Thompson on 1 August 2018 (2 pages)
16 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
10 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
10 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 October 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 October 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
1 September 2017Director's details changed for Mr Benjamin George Thompson on 1 April 2016 (2 pages)
1 September 2017Director's details changed for Mr Benjamin George Thompson on 1 April 2016 (2 pages)
27 June 2017Notification of Benjamin George Thompson as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Benjamin George Thompson as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Benjamin George Thompson as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
18 April 2016Termination of appointment of Jonathan Charles Dunham as a director on 31 March 2016 (1 page)
18 April 2016Termination of appointment of Jonathan Charles Dunham as a director on 31 March 2016 (1 page)
30 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(4 pages)
30 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(4 pages)
14 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 102
(7 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 102
(7 pages)
24 October 2014Appointment of Mr Jonathan Charles Dunham as a director on 20 October 2014 (2 pages)
24 October 2014Appointment of Mr Jonathan Charles Dunham as a director on 20 October 2014 (2 pages)
16 May 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 102
(7 pages)
16 May 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 102
(7 pages)
13 January 2014Appointment of Helene Thompson as a secretary (3 pages)
13 January 2014Appointment of Helene Thompson as a secretary (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 July 2013Second filing of AR01 previously delivered to Companies House made up to 26 February 2013 (16 pages)
3 July 2013Second filing of AR01 previously delivered to Companies House made up to 26 February 2013 (16 pages)
10 April 2013Annual return made up to 26 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 3RD July 2013.
(4 pages)
10 April 2013Annual return made up to 26 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 3RD July 2013.
(4 pages)
27 March 2013Change of share class name or designation (3 pages)
27 March 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 1,000.00
(7 pages)
27 March 2013Change of share class name or designation (3 pages)
27 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
27 March 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 1,000.00
(7 pages)
27 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
19 March 2013Director's details changed for Mr Benjamin George Thompson on 1 January 2013 (2 pages)
19 March 2013Director's details changed for Mr Benjamin George Thompson on 1 January 2013 (2 pages)
19 March 2013Director's details changed for Mr Benjamin George Thompson on 1 January 2013 (2 pages)
29 January 2013Registered office address changed from Laresine House 1 Furzeground Way Stockley Park Heathrow Middlesex UB11 1BD on 29 January 2013 (2 pages)
29 January 2013Registered office address changed from Laresine House 1 Furzeground Way Stockley Park Heathrow Middlesex UB11 1BD on 29 January 2013 (2 pages)
17 January 2013Change of name notice (2 pages)
17 January 2013Company name changed unified cloud communications LTD.\certificate issued on 17/01/13
  • RES15 ‐ Change company name resolution on 2013-01-14
(2 pages)
17 January 2013Change of name notice (2 pages)
17 January 2013Company name changed unified cloud communications LTD.\certificate issued on 17/01/13
  • RES15 ‐ Change company name resolution on 2013-01-14
(2 pages)
10 January 2013Termination of appointment of Christopher Wallace as a secretary (2 pages)
10 January 2013Termination of appointment of Christopher Wallace as a secretary (2 pages)
4 December 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
4 December 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
30 October 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
30 October 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
9 July 2012Termination of appointment of Jesse Harfield as a director (2 pages)
9 July 2012Termination of appointment of Jesse Harfield as a director (2 pages)
19 June 2012Registered office address changed from 11 St Leonards Avenue Chineham Basingstoke Hampshire RG24 8RD England on 19 June 2012 (2 pages)
19 June 2012Appointment of Christopher Robert Wallace as a secretary (3 pages)
19 June 2012Registered office address changed from 11 St Leonards Avenue Chineham Basingstoke Hampshire RG24 8RD England on 19 June 2012 (2 pages)
19 June 2012Appointment of Ben Thompson as a director (3 pages)
19 June 2012Appointment of Ben Thompson as a director (3 pages)
19 June 2012Appointment of Christopher Robert Wallace as a secretary (3 pages)
18 May 2012Annual return made up to 26 February 2012 (14 pages)
18 May 2012Annual return made up to 26 February 2012 (14 pages)
28 March 2012Change of name notice (2 pages)
28 March 2012Change of name notice (2 pages)
28 March 2012Company name changed zeubma LTD\certificate issued on 28/03/12
  • RES15 ‐ Change company name resolution on 2012-03-23
(2 pages)
28 March 2012Company name changed zeubma LTD\certificate issued on 28/03/12
  • RES15 ‐ Change company name resolution on 2012-03-23
(2 pages)
31 October 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
31 October 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
23 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
26 February 2010Incorporation (23 pages)
26 February 2010Incorporation (23 pages)